Advanced company searchLink opens in new window

PROCYCLE LTD

Company number 09788348

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2023 AD01 Registered office address changed from 3rd Floor 89-90 Paul Street London EC2A 4NE England to C/O Revolution Rti Limited 30 Lathom Road Southport Merseyside PR9 0JP on 9 August 2023
09 Aug 2023 600 Appointment of a voluntary liquidator
09 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-26
09 Aug 2023 LIQ02 Statement of affairs
03 Jul 2023 PSC01 Notification of Electra Coutsoftides as a person with significant control on 3 July 2023
03 Jul 2023 CH01 Director's details changed for Electra Coutsofides on 3 July 2023
03 Jul 2023 PSC07 Cessation of Alexander David Hall as a person with significant control on 30 June 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
24 Feb 2022 AA Total exemption full accounts made up to 30 December 2021
29 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
09 Sep 2021 MR01 Registration of charge 097883480001, created on 7 September 2021
12 Feb 2021 AA Total exemption full accounts made up to 30 December 2020
20 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
18 Jun 2020 AA Micro company accounts made up to 30 December 2019
08 Nov 2019 CH01 Director's details changed for Electra Coutsofides on 7 November 2019
24 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 30 December 2018
10 Sep 2019 TM01 Termination of appointment of Alexander David Hall as a director on 10 September 2019
28 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-23
22 Aug 2019 AD01 Registered office address changed from Yeoman Gate a2 Yeoman Way Worthing BN13 3QZ England to 3rd Floor 89-90 Paul Street London EC2A 4NE on 22 August 2019
24 Dec 2018 AA Total exemption full accounts made up to 30 December 2017
07 Dec 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
23 Nov 2018 AD01 Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to Yeoman Gate a2 Yeoman Way Worthing BN13 3QZ on 23 November 2018
24 Oct 2018 AD01 Registered office address changed from 303 Goring Road Worthing West Sussex BN12 4NX United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 24 October 2018